Waterview Developments Limited

General information

Name:

Waterview Developments Ltd

Office Address:

22 Saint Johns Road Isleworth TW7 6NW Middlesex

Number: 04466401

Incorporation date: 2002-06-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Waterview Developments Limited has been prospering on the local market for 22 years. Registered with number 04466401 in 2002, the company is located at 22 Saint Johns Road, Middlesex TW7 6NW. The firm's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Waterview Developments Ltd released its latest accounts for the period that ended on 2022-06-30. Its most recent annual confirmation statement was released on 2023-06-20.

There's 1 director at present overseeing this specific business, namely Grant F. who has been carrying out the director's responsibilities for 22 years. In order to find professional help with legal documentation, the business has been utilizing the skills of Sara F. as a secretary since the appointment on Tue, 25th Jun 2002.

The companies that control this firm are: Renard Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Isleworth at St. Johns Road, TW7 6NW and was registered as a PSC under the registration number 10435764.

Financial data based on annual reports

Company staff

Grant F.

Role: Director

Appointed: 25 June 2002

Latest update: 6 March 2024

Sara F.

Role: Secretary

Appointed: 25 June 2002

Latest update: 6 March 2024

People with significant control

Renard Holdings Limited
Address: 22 St. Johns Road, Isleworth, TW7 6NW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10435764
Notified on 1 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Grant F.
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 December 2014
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 3 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 3 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 February 2013
Annual Accounts 30 July 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On June 21, 2019 secretary's details were changed (CH03)
filed on: 21st, June 2019
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Anthonisz Neville Llp

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

Accountant/Auditor,
2013 - 2014

Name:

Anthonisz Neville Llp

Address:

1st Floor 105-111 Euston Street

Post code:

NW1 2EW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
  • 68201 : Renting and operating of Housing Association real estate
21
Company Age

Similar companies nearby

Closest companies